About

Registered Number: 02175275
Date of Incorporation: 08/10/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: 7 Sgwar Y Farchnad, Pwllheli, Gwynedd, LL53 5RU

 

Having been setup in 1987, Cwmni Tarian Cyfyngedig has its registered office in Gwynedd. We do not know the number of employees at this organisation. The companies directors are Jones, Huw Prys, Evans, Aled Lloyd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Huw Prys 14 September 2004 - 1
EVANS, Aled Lloyd 01 March 1992 14 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 21 March 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 17 April 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 16 January 2012
AD01 - Change of registered office address 21 December 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 10 January 2007
225 - Change of Accounting Reference Date 29 September 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 19 January 2005
288b - Notice of resignation of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 29 January 2003
287 - Change in situation or address of Registered Office 17 October 2002
AA - Annual Accounts 12 September 2002
225 - Change of Accounting Reference Date 19 August 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 15 February 2001
AAMD - Amended Accounts 19 June 2000
AA - Annual Accounts 24 May 2000
288c - Notice of change of directors or secretaries or in their particulars 05 May 2000
363 - Annual Return 26 January 2000
395 - Particulars of a mortgage or charge 29 December 1999
225 - Change of Accounting Reference Date 28 July 1999
AAMD - Amended Accounts 12 April 1999
363 - Annual Return 31 March 1999
288c - Notice of change of directors or secretaries or in their particulars 31 March 1999
AA - Annual Accounts 17 March 1999
AAMD - Amended Accounts 03 April 1998
AA - Annual Accounts 11 March 1998
363 - Annual Return 11 March 1998
AA - Annual Accounts 20 June 1997
363 - Annual Return 30 January 1997
AAMD - Amended Accounts 22 August 1996
AA - Annual Accounts 29 July 1996
363s - Annual Return 18 January 1996
AAMD - Amended Accounts 10 April 1995
AA - Annual Accounts 02 March 1995
363s - Annual Return 06 February 1995
AAMD - Amended Accounts 21 July 1994
AA - Annual Accounts 21 June 1994
363 - Annual Return 11 March 1994
MISC - Miscellaneous document 17 February 1993
AA - Annual Accounts 28 January 1993
RESOLUTIONS - N/A 26 January 1993
RESOLUTIONS - N/A 26 January 1993
123 - Notice of increase in nominal capital 25 January 1993
363s - Annual Return 12 January 1993
MISC - Miscellaneous document 28 April 1992
MISC - Miscellaneous document 28 April 1992
MISC - Miscellaneous document 28 April 1992
288 - N/A 14 April 1992
288 - N/A 14 April 1992
AA - Annual Accounts 17 March 1992
AA - Annual Accounts 17 March 1992
AA - Annual Accounts 17 March 1992
363b - Annual Return 23 January 1992
363a - Annual Return 01 October 1991
363a - Annual Return 03 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1991
123 - Notice of increase in nominal capital 22 April 1991
123 - Notice of increase in nominal capital 22 April 1991
288 - N/A 05 March 1991
288 - N/A 05 March 1991
288 - N/A 05 March 1991
287 - Change in situation or address of Registered Office 05 March 1991
363 - Annual Return 24 September 1990
287 - Change in situation or address of Registered Office 15 March 1990
RESOLUTIONS - N/A 25 January 1990
AA - Annual Accounts 25 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 January 1990
395 - Particulars of a mortgage or charge 11 December 1989
RESOLUTIONS - N/A 13 October 1989
288 - N/A 06 September 1989
395 - Particulars of a mortgage or charge 24 May 1988
288 - N/A 09 November 1987
288 - N/A 09 November 1987
NEWINC - New incorporation documents 08 October 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 December 1999 Outstanding

N/A

Debenture 24 November 1989 Outstanding

N/A

Fixed and floating charge 12 May 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.